UKBizDB.co.uk

CITRUS HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citrus House Limited. The company was founded 23 years ago and was given the registration number 04124939. The firm's registered office is in MERSEYSIDE. You can find them at 71-73 Hoghton Street, Southport, Merseyside, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITRUS HOUSE LIMITED
Company Number:04124939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71-73 Hoghton Street, Southport, Merseyside, PR9 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director01 July 2019Active
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

Director10 October 2019Active
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director10 October 2019Active
PO BOX 99, Mossley Hill, Liverpool, United Kingdom, L18 2WY

Secretary29 January 2001Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Secretary13 December 2000Active
PO BOX 99, Mossley Hill, Liverpool, United Kingdom, L18 2WY

Director29 January 2001Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Director13 December 2000Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Director13 December 2000Active

People with Significant Control

Whitechapel Enterprises Ltd
Notified on:13 July 2020
Status:Active
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Executors Of Louis Isaac Silverbeck
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.